KIRKLEES STADIUM DEVELOPMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from The John Smiths Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to The Accu Stadium Stadium Way Huddersfield HD1 6PG on 2025-07-14

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-07-31

View Document

01/08/241 August 2024 Appointment of Mr Graham Turner as a director on 2024-07-26

View Document

19/07/2419 July 2024 Termination of appointment of Paul Davies as a director on 2024-07-13

View Document

07/07/247 July 2024 Appointment of Mr Anthony Paul Mcgrath as a director on 2024-06-20

View Document

03/07/243 July 2024 Termination of appointment of Bernard William Mcguin as a director on 2024-06-20

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Ian Thomas Birtley as a director on 2023-09-19

View Document

18/12/2318 December 2023 Appointment of Mr Jake Edwards as a director on 2023-09-19

View Document

20/10/2320 October 2023 Court order

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Andrew Loyn Watson as a director on 2023-02-08

View Document

19/01/2319 January 2023 Appointment of Mr Ian Thomas Birtley as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of David Ashley Threlfall-Sykes as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Jennifer Ann Hough as a director on 2023-01-19

View Document

08/12/228 December 2022 Termination of appointment of Kenneth Ernest Davy as a director on 2022-12-07

View Document

02/12/222 December 2022 Appointment of David Ashley Threlfall-Sykes as a director on 2022-11-10

View Document

02/12/222 December 2022 Termination of appointment of Dean Hoyle as a director on 2022-11-10

View Document

02/12/222 December 2022 Appointment of Miss Jennifer Ann Hough as a director on 2022-11-10

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-07-31

View Document

26/09/2226 September 2022 Termination of appointment of John Andrew Harman as a director on 2022-09-23

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Philip James Hodgkinson as a director on 2021-11-03

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021 Appointment of Mr Matthew John Wright as a director on 2021-11-05

View Document

09/12/219 December 2021

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN WINTER

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ANDREW HARMAN / 19/09/2019

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN HOYLE

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR PHILIP JAMES HODGKINSON

View Document

30/04/1930 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR BERNARD WILLIAM MCGUIN

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ANDREW LOYN WATSON

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DARREN BRYANT

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BURNLEY

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER ARMITAGE

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026924790009

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026924790008

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026924790006

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026924790007

View Document

06/04/176 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/16

View Document

03/03/173 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/173 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/03/172 March 2017 SAIL ADDRESS CREATED

View Document

02/03/172 March 2017 SAIL ADDRESS CHANGED FROM: LEGAL SERVICES, SECOND FLOOR HIGH STREET BUILDINGS HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NQ ENGLAND

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EMLYN DAVIES / 10/08/2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ROGER STUART ARMITAGE

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD WATSON

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LIGHT

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JULIAN WINTER

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ROGER MICHAEL BURNLEY

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIBBENS

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ANDREW DAVID HARRISON

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ANDREW JOHN HOBSON

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR NIGEL CLIBBENS

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/03/1411 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOUGLAS SIMS / 03/09/2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH

View Document

05/09/135 September 2013 DIRECTOR APPOINTED CLLR. ANTHONY JOHN BRICE

View Document

05/09/135 September 2013 DIRECTOR APPOINTED CLLR. ROBERT CHRISTOPHER LIGHT

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRICE

View Document

30/07/1330 July 2013 SAIL ADDRESS CHANGED FROM: CIVIC CENTRE 1 (4TH FLOOR) HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NF

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM, THE GALPHARM STADIUM, STADIUM WAY, HUDDERSFIELD, WEST YORKSHIRE, HD1 6PG

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

19/03/1219 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED KENNETH GILLESPIE

View Document

09/01/129 January 2012 DIRECTOR APPOINTED COUNCILLOR PETER DANIEL MCBRIDE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN CALVERT

View Document

21/11/1121 November 2011 SECRETARY APPOINTED PAUL KEMP

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH GILLESPIE

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED COUNCILLOR CHRISTINE MARIE LOUISE SMITH

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRICE

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED COUNCILLOR ANTHONY JOHN BRICE

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHSON

View Document

07/07/117 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/07/117 July 2011 SAIL ADDRESS CHANGED FROM: CIVIC CENTRE III 2ND FLOOR HUDDERSFIELD WEST YORKS HD1 2TG

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED GARETH EMLYN DAVIES

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

14/03/1114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH RIMMER

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JEAN CALVERT / 01/10/2009

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THEWLIS / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM JAMES RIMMER / 01/10/2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ARMITAGE

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED RICHARD LESLIE THEWLIS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARMAN / 30/06/2008

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WATSON

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DEAN HOYLE

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 AUDITOR'S RESIGNATION

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: TOWN HALL, RAMSDEN STREET, HUDDERSIELD, WEST YORKSHIRE HD1 2TA

View Document

23/03/0423 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/12/9624 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9527 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 SECRETARY RESIGNED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW SECRETARY APPOINTED

View Document

22/09/9322 September 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/05/9227 May 1992 COMPANY NAME CHANGED NOTICECARE LIMITED CERTIFICATE ISSUED ON 28/05/92

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company